logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cole, James Martin

    Related profiles found in government register
  • Cole, James Martin
    British lawyer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamar Valley Centre, Cemetery Road, Drakewalls, Gunnislake, Cornwall, PL18 9FE, United Kingdom

      IIF 1
  • Cole, James Martin
    British solicitor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pelham Street, London, SW7 2NJ, United Kingdom

      IIF 2
  • Cole, James
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Place, 120 Bath Road, Harlington, Hayes, UB3 5AN, United Kingdom

      IIF 3
  • Cole, James Martin
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Clifford Street, London, W1S 2LQ

      IIF 4
    • icon of address Eighth Floor, Ten Bishops Square, London, E1 6EG

      IIF 5
  • Mr James Martin Cole
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clere House, West Street, Burghclere, Newbury, Hampshire, RG20 9LB

      IIF 6
  • Cole, James Martin
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Harefield, Esher, KT10 9TG, England

      IIF 7
    • icon of address Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 8
    • icon of address Harry Walker Accountancy, 65, West Street, Tavistock, Devon, PL19 8AJ, England

      IIF 9
    • icon of address Harry Walker Accountancy, The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB, England

      IIF 10
  • Cole, James Martin
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harry Walker Accountancy Ltd, The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB, United Kingdom

      IIF 11
  • Cole, James Martin
    British solicitor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB, England

      IIF 12
    • icon of address Harry Walker Accountancy, 65 West Street, Tavistock, Devon, PL19 8AJ, United Kingdom

      IIF 13
    • icon of address Vixen Tor Farm, Sampford Spiney, Yelverton, Devon, PL20 6LG, United Kingdom

      IIF 14
  • James Cole
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vixen Tor Cottage, Heckwood, Sampford Spinney, Yelverton, Devon, PL20 6LG, England

      IIF 15
    • icon of address Harry Walker Accountancy, 65, West Street, Tavistock, Devon, PL19 8AJ, England

      IIF 16
  • Cole, James
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vixen Tor Cottage, Heckwood, Sampford Spinney, Yelverton, Devon, PL20 6LG, England

      IIF 17
    • icon of address Harry Walker Accountancy, 65, West Street, Tavistock, Devon, PL19 8AJ, England

      IIF 18
    • icon of address Harry Walker Accountancy, 65 West Street, Tavistock, PL19 8AJ, England

      IIF 19
  • Mr James Martin Cole
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Harefield, Esher, KT10 9TG, England

      IIF 20
    • icon of address Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 21
    • icon of address First Floor, The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB, England

      IIF 22
    • icon of address Harry Walker Accountancy, 65, West Street, Tavistock, Devon, PL19 8AJ, England

      IIF 23 IIF 24
    • icon of address Harry Walker Accountancy, 65 West Street, Tavistock, Devon, PL19 8AJ, United Kingdom

      IIF 25
    • icon of address Harry Walker Accountancy Ltd, The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB, United Kingdom

      IIF 26
    • icon of address Vixen Tor Farm, Sampford Spiney, Yelverton, Devon, PL20 6LG, United Kingdom

      IIF 27
  • Mr James Cole
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harry Walker Accountancy, 65 West Street, Tavistock, PL19 8AJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Third Floor, 1 New Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Third Floor, 1, 35 Harefield, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 35 Harefield, Esher, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 35 Harefield, Esher, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,412 GBP2024-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Floor The Quay, Plymouth Road, Tavistock, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,615 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    HAWKINS NEWCO LIMITED - 2018-10-24
    icon of address Vixen Tor Farm, Sampford Spiney, Yelverton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,943 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Harefield, Esher, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 35 Harefield, Esher, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,670 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    409 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 35 Harefield, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    TAP ME APP LIMITED - 2016-01-14
    icon of address Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    62 GBP2022-08-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents)
    Equity (Company account)
    694,406 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-03-27
    IIF 3 - Director → ME
  • 2
    BROWN RUDNICK FREED & GESMER LLP - 2002-02-12
    BROWN RUDNICK BERLACK ISRAELS LLP - 2008-04-29
    icon of address 8 Clifford Street, London
    Active Corporate (25 parents, 1 offspring)
    Profit/Loss (Company account)
    4,324,082 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-09-30
    IIF 4 - LLP Member → ME
  • 3
    HAWKINS NEWCO LIMITED - 2012-10-25
    icon of address Clere House West Street, Burghclere, Newbury, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    414,176 GBP2024-03-31
    Officer
    icon of calendar 2011-11-09 ~ 2018-11-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PAUL,HASTINGS,JANOFSKY & WALKER (EUROPE) LLP - 2011-07-22
    icon of address 100 Bishopsgate, London
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2017-09-30
    IIF 5 - LLP Member → ME
  • 5
    TAMAR VALLEY LIMITED - 2009-09-23
    icon of address Tamar Valley Centre Cemetery Road, Drakewalls, Gunnislake, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2019-02-05
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.